Advanced company searchLink opens in new window

BCN TOPCO LIMITED

Company number 11672759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2022 AP01 Appointment of Mr Mark Rotheram as a director on 31 March 2022
17 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 9,975
03 Nov 2021 AA Group of companies' accounts made up to 30 April 2020
07 Jun 2021 AP01 Appointment of Mr Taranjit Singh Sohal as a director on 1 May 2021
21 May 2021 AP01 Appointment of Mr Simon William Heafield as a director on 21 May 2021
01 Feb 2021 AD01 Registered office address changed from Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW England to Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW on 1 February 2021
01 Feb 2021 AD01 Registered office address changed from Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB United Kingdom to Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW on 1 February 2021
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
30 Jul 2020 AP01 Appointment of Mr Robert Davies as a director on 29 July 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 9,950
05 Feb 2020 AA Group of companies' accounts made up to 30 April 2019
25 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
18 Nov 2019 TM01 Termination of appointment of James Stewart Dalziel as a director on 14 November 2019
22 Oct 2019 AP01 Appointment of Mr Luke Burns as a director on 18 October 2019
22 Oct 2019 TM01 Termination of appointment of Andrew Neil Marsh as a director on 18 October 2019
08 Apr 2019 MR01 Registration of charge 116727590002, created on 4 April 2019
13 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2019 SH08 Change of share class name or designation
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 9,900
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 9,850
05 Mar 2019 AP01 Appointment of Mr David Carruth Goldie as a director on 27 February 2019
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 9,650
30 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2018 SH08 Change of share class name or designation